Advanced company searchLink opens in new window

PATHWAY FUTURES LIMITED

Company number 06828882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2025 AD01 Registered office address changed from Ealing House 33 Hanger Lane London W5 3HJ United Kingdom to Dept 5710 196 High Road London N22 8HH on 3 February 2025
06 Jun 2024 CERTNM Company name changed ps marketing LIMITED\certificate issued on 06/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-04
04 Jun 2024 PSC01 Notification of Fadzo Gumbura as a person with significant control on 4 June 2024
04 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
04 Jun 2024 TM01 Termination of appointment of Nuala Thornton as a director on 4 June 2024
04 Jun 2024 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 4 June 2024
04 Jun 2024 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Ealing House 33 Hanger Lane London W5 3HJ on 4 June 2024
04 Jun 2024 AP01 Appointment of Mr Fadzo Gumbura as a director on 4 June 2024
04 Jun 2024 PSC07 Cessation of Nuala Thornton as a person with significant control on 4 June 2024
14 Mar 2024 AA Accounts for a dormant company made up to 28 February 2024
14 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
14 Mar 2024 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 5 March 2024
14 Mar 2024 PSC01 Notification of Nuala Thornton as a person with significant control on 5 March 2024
14 Mar 2024 AP01 Appointment of Mrs Nuala Thornton as a director on 5 March 2024
14 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
12 Mar 2024 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 March 2024
12 Mar 2024 PSC07 Cessation of Peter Valaitis as a person with significant control on 23 February 2024
27 Feb 2024 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 27 February 2024
27 Feb 2024 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 27 February 2024
06 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
02 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
01 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates